TALK TO SPS LIMITED

Queensgate House Queensgate House, Harrogate, HG1 5PD, North Yorkshire
StatusDISSOLVED
Company No.05299390
CategoryPrivate Limited Company
Incorporated29 Nov 2004
Age19 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 years, 2 months, 23 days

SUMMARY

TALK TO SPS LIMITED is an dissolved private limited company with number 05299390. It was incorporated 19 years, 6 months, 17 days ago, on 29 November 2004 and it was dissolved 9 years, 2 months, 23 days ago, on 24 March 2015. The company address is Queensgate House Queensgate House, Harrogate, HG1 5PD, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy David Halliday

Change date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: C/O Jeremy Halliday Evans House Hartwith Way Harrogate North Yorkshire HG3 2XA England

Change date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Edward Stearman

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Fray

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Fray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Mr Martyn George Fray

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2011

Action Date: 09 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-09

Old address: 39 Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Halliday

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mkbn management company LIMITED\certificate issued on 27/01/10

Documents

View document PDF

Change of name notice

Date: 27 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Fray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn George Fray

Change date: 2009-11-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Louise Fray

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bailey

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / martin fray / 26/05/2008

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from the hollies main street, church langton market harborough leicestershire LE16 7SY

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 2@1=2

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: 11 church road great bookham surrey KT23 3PB

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE PROPERTIES LIMITED

94 ORCHARD GATE,MIDDLESEX,UB6 0QP

Number:02902372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAIAN 2018 LTD

61 TIBBERSLEY AVENUE,STOCKTON ON TEES,TS23 1JA

Number:11503958
Status:ACTIVE
Category:Private Limited Company

BULL AGRI LTD

THE COTTAGE,BOURNE,PE10 9JX

Number:11623434
Status:ACTIVE
Category:Private Limited Company

CONBASE ADMINISTRATION LTD

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09046699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROPEAN M&A LIMITED

SILVAN HOUSE, HIBBERT ROAD,BERKSHIRE,SL6 1UT

Number:03823453
Status:ACTIVE
Category:Private Limited Company

KB CONTRACT SERVICES LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:10886866
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source